About

Registered Number: 02731546
Date of Incorporation: 15/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Unit24 Oliver Business Park, Oliver Road, London, NW10 7JB,

 

Based in London, Airtees Ltd was established in 1992. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPAT, Bharat 15 July 1992 01 February 2001 1
POPAT, Minaxi 01 February 2001 01 January 2005 1
POPAT, Rajendra 15 July 1992 15 July 1995 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 12 September 2018
MR01 - N/A 19 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 26 August 2016
AD01 - Change of registered office address 26 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 August 2014
CH01 - Change of particulars for director 07 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 10 August 2011
AD01 - Change of registered office address 10 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 02 September 2010
TM02 - Termination of appointment of secretary 01 September 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 21 July 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 05 October 2006
AA - Annual Accounts 03 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2005
363s - Annual Return 26 September 2005
395 - Particulars of a mortgage or charge 23 July 2005
AA - Annual Accounts 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 20 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 21 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 September 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 02 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 05 June 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 05 October 1999
225 - Change of Accounting Reference Date 04 January 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 17 July 1998
395 - Particulars of a mortgage or charge 31 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 19 May 1997
363s - Annual Return 18 July 1996
287 - Change in situation or address of Registered Office 12 May 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 23 August 1995
288 - N/A 23 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 06 September 1994
395 - Particulars of a mortgage or charge 08 June 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 12 October 1993
288 - N/A 30 July 1992
288 - N/A 30 July 1992
NEWINC - New incorporation documents 15 July 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2017 Outstanding

N/A

Debenture 21 July 2005 Outstanding

N/A

Rent deposit deed 20 March 1998 Fully Satisfied

N/A

Mortgage debenture 03 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.